About

Registered Number: 05457605
Date of Incorporation: 19/05/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (8 years ago)
Registered Address: The Mill House Mill Road, Fordham, Colchester, Essex, CO6 3NN

 

Based in Colchester in Essex, Ardleigh Car Boot Sales Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 04 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 18 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 29 May 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 21 December 2006
225 - Change of Accounting Reference Date 21 December 2006
363a - Annual Return 19 June 2006
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 19 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.